KELNIGAL INTERNATIONAL LIMITED
Overview
Company Name | KELNIGAL INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01876995 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KELNIGAL INTERNATIONAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is KELNIGAL INTERNATIONAL LIMITED located?
Registered Office Address | 200 Great Dover Street SE1 4YB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELNIGAL INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
HIGH-POINT RENDEL INTERNATIONAL LIMITED | Mar 04, 1996 | Mar 04, 1996 |
RENDELS (LIBYA) LIMITED | May 18, 1987 | May 18, 1987 |
RENDEL PALMER & TRITTON (LIBYA) LIMITED | Apr 08, 1985 | Apr 08, 1985 |
ALNERY NO.324 LIMITED | Jan 14, 1985 | Jan 14, 1985 |
What are the latest accounts for KELNIGAL INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for KELNIGAL INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on Jul 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed high-point rendel international LIMITED\certificate issued on 04/08/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 018769950003 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Apr 19, 2013 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Previous accounting period shortened from Jul 31, 2013 to Apr 19, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 018769950003 | 191 pages | MR01 | ||||||||||
Full accounts made up to Jul 31, 2012 | 12 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Kelvin William Thomas Hingley on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of KELNIGAL INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARSONS, Charlotte Louise | Secretary | Great Dover Street SE1 4YB London 200 England | British | Finance Director | 140414820001 | |||||
HINGLEY, Kelvin William Thomas | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | Company Director | 50467220002 | ||||
PARSONS, Charlotte Louise | Director | Great Dover Street SE1 4YB London 200 England | United Kingdom | British | Finance Director | 140414820004 | ||||
ASHLEY, Robert Croft | Secretary | 112 Rosemary Hill Road Little Aston B74 4HH Sutton Coldfield West Midlands | British | 63892950002 | ||||||
CLAXTON, Ronald Bruce | Secretary | The Lodge 123 London Road North Merstham RH1 3AL Redhill Surrey | British | 4931840001 | ||||||
DAVISON, Suzanne | Secretary | 106a Coppermill Lane Walthamstow E17 7HE London | British | 80856470001 | ||||||
DAY, Renwick Jeffrey | Secretary | 31 Rivercourt SE1 9PC Upper Ground London | American | 36831350001 | ||||||
DWYER, Carol | Secretary | 25a Merlin Crescent HA8 6JL Edgware Middlesex | British | 38685250001 | ||||||
FINDLAY, Ian Scott | Secretary | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | 54138670001 | ||||||
LIVERMORE, Sarah | Secretary | 65 Kingfisher Drive DA9 9RT Greenhithe Kent | British | 76075440002 | ||||||
MEEK, Richard James | Secretary | Birch Cottage 1b Nursery Gardens BR7 5BW Chislehurst Kent | New Zealand | 71052900001 | ||||||
VINCENT, Susan Jane | Secretary | 53 Cavendish Drive Hagley DY9 0LR Stourbridge Worcestershire | British | 95619190001 | ||||||
CLARK, Peter John | Director | 24 Burcott Road CR8 4AA Purley Surrey | British | Chartered Civil Engineer | 20858900001 | |||||
FINDLAY, Ian Scott | Director | 4 The Cobbles Off Priory Walk B72 1XE Sutton Coldfield West Midlands | British | Chartered Accountant | 54138670001 | |||||
GREENWOOD, Stephen Harold | Director | 45 New Concordia Wharf Mill Street SE1 2BB London | British | Chartered Accountant | 71052650001 | |||||
HOOKWAY, David Wilfred | Director | 68 Hartley Old Road CR8 4HJ Purley Surrey | British | Chartered Civil Engineer | 374710001 | |||||
OLLERTON, Susan | Director | 5 Barbers Lane Catherine De Barnes B92 0DH Solihull West Midlands | British | Accountant | 72001110002 | |||||
SMITH, Martin Christopher Geoffrey | Director | 9 Finlarigg Drive Edgbaston B15 3RH Birmingham West Midlands | England | British | Company Director | 71281420001 | ||||
TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | Finance Director | 12317760001 |
Who are the persons with significant control of KELNIGAL INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kelvin William Thomas Hingley | Apr 06, 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Nigel Stuart Bell | Apr 06, 2016 | Great Dover Street SE1 4YB London 200 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does KELNIGAL INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 22, 2013 Delivered On May 10, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 1991 Delivered On Jul 05, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (For full details refer to doc 395 ref M387). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 12, 1985 Delivered On Dec 31, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the guarantee executed in favour of the lender by the company dated 18.6.85 | |
Short particulars (See M17). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0